About

Registered Number: 06231948
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Flat, 687 Wolseley, Road, St Budeaux, Plymouth, PL5 1JL

 

Founded in 2007, 687 Wolseley Road Management Company Ltd have registered office in Plymouth. There are 7 directors listed as Barber, Lewis, Martyn, Thomas Patrick, Miller, Katy, Adams, Patricia, Giles, Ian, Grant, Elizabeth Sara Anne, Morris, Rosalyn Jane Ellen for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Lewis 06 April 2017 - 1
MARTYN, Thomas Patrick 06 April 2018 - 1
MILLER, Katy 01 October 2009 - 1
ADAMS, Patricia 12 June 2015 05 April 2018 1
GILES, Ian 30 April 2007 01 August 2008 1
GRANT, Elizabeth Sara Anne 30 April 2007 12 June 2015 1
MORRIS, Rosalyn Jane Ellen 30 April 2007 19 December 2013 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2020
PSC01 - N/A 26 January 2020
AD04 - Change of location of company records to the registered office 26 January 2020
AP01 - Appointment of director 26 January 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 13 May 2018
AP01 - Appointment of director 13 May 2018
PSC01 - N/A 13 May 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 May 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 31 January 2016
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 22 August 2015
CH01 - Change of particulars for director 22 August 2015
TM01 - Termination of appointment of director 22 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 26 August 2013
CH01 - Change of particulars for director 26 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 09 July 2010
AP01 - Appointment of director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 24 January 2010
TM01 - Termination of appointment of director 04 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.